About

Registered Number: 06025539
Date of Incorporation: 12/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2016 (7 years and 11 months ago)
Registered Address: Mulberry House 53 Church Street, Weybridge, KT13 8DJ

 

Based in Weybridge, Architectural Stone (London) Ltd was setup in 2006. The organisation has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWANARROW LIMITED 02 July 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 March 2016
4.68 - Liquidator's statement of receipts and payments 25 January 2016
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
4.70 - N/A 02 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA01 - Change of accounting reference date 14 December 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP04 - Appointment of corporate secretary 09 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 30 June 2008
363s - Annual Return 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.